CAMBRIDGE COMPUTER LAB RING

23 Royston Road 23 Royston Road, Cambridge, CB22 7NH, Cambridgeshire, United Kingdom
StatusDISSOLVED
Company No.04491100
Category
Incorporated22 Jul 2002
Age21 years, 10 months
JurisdictionEngland Wales
Dissolution26 Feb 2013
Years11 years, 2 months, 24 days

SUMMARY

CAMBRIDGE COMPUTER LAB RING is an dissolved with number 04491100. It was incorporated 21 years, 10 months ago, on 22 July 2002 and it was dissolved 11 years, 2 months, 24 days ago, on 26 February 2013. The company address is 23 Royston Road 23 Royston Road, Cambridge, CB22 7NH, Cambridgeshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Gazette notice voluntary

Date: 13 Nov 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change sail address company with old address

Date: 27 Jul 2011

Category: Address

Type: AD02

Old address: C/O Computer Laboratory William Gates Building Jj Thomson Avenue Cambridge CB3 0FD Cambridgeshire CB3 0FD England

Documents

View document PDF

Move registers to sail company

Date: 27 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jul 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Change sail address company

Date: 27 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Aug 2010

Action Date: 23 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-23

Old address: , Beech House, 4a Newmarket Road, Cambridge, Cambridgeshire, CB5 8DT

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jul 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Allott

Change date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Arthur Colver

Change date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lorenzo Alexander Yaksk Littleton Wood

Change date: 2010-07-22

Documents

View document PDF

Termination secretary company with name

Date: 24 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Registrars Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/07/09

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed robert ashley folkes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director richard jebb

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/07/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/07/07

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 22/07/06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/07/05

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/07/04

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/07/03

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 31/07/02 from: william gates building, jj thomson avenue, cambridge, cambridgeshire CB3 0FD

Documents

View document PDF

Incorporation company

Date: 22 Jul 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKOUT GROUP LIMITED

22 BRIDGE LANE,BOOTLE,L30 3SW

Number:11726898
Status:ACTIVE
Category:Private Limited Company

BOXBYTES LTD

SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND

Number:11429966
Status:ACTIVE
Category:Private Limited Company

ESCAPE 2 THE SANDS LTD

MANAGEMENT SUITE KEPWICK HOUSE,SCARBOROUGH,YO12 7TN

Number:06051099
Status:ACTIVE
Category:Private Limited Company

JBR1910 LIMITED

10 DOMINION WAY,WORTHING,BN14 8AQ

Number:01673269
Status:ACTIVE
Category:Private Limited Company

MCALLEN AND CO LIMITED

9 NEWLANDS CLOSE,YATELEY,GU46 6HE

Number:03593220
Status:ACTIVE
Category:Private Limited Company
Number:IP14945R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source